Grays
Essex
RM17 5ED
Director Name | Mr Gregory Michael Vickers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | South African |
Status | Current |
Appointed | 08 March 2013(same day as company formation) |
Role | Engineer |
Country of Residence | South Africa |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Keith Albert Goddard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Anthony Mark Stander 50.00% Ordinary |
---|---|
150 at £1 | Gregory Michael Vickers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,442 |
Cash | £24,608 |
Current Liabilities | £122,559 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
8 November 2013 | Delivered on: 29 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 12 dolphin point dolphin way west thurrock essex. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 September 2013 | Delivered on: 8 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
19 July 2023 | Satisfaction of charge 084370510002 in full (1 page) |
19 July 2023 | Satisfaction of charge 084370510001 in full (1 page) |
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
19 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
16 March 2017 | Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 January 2016 | Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 February 2015 | Termination of appointment of Keith Albert Goddard as a director on 29 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Keith Albert Goddard as a director on 29 January 2015 (1 page) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 November 2013 | Registration of charge 084370510002 (12 pages) |
29 November 2013 | Registration of charge 084370510002 (12 pages) |
28 November 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
28 November 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
29 October 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
29 October 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
8 October 2013 | Registration of charge 084370510001 (25 pages) |
8 October 2013 | Registration of charge 084370510001 (25 pages) |
8 March 2013 | Incorporation (34 pages) |
8 March 2013 | Incorporation (34 pages) |